Entity Name: | COMMUNITY COOLING & HEATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMMUNITY COOLING & HEATING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Dec 2003 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Apr 2004 (21 years ago) |
Document Number: | P03000148198 |
FEI/EIN Number |
200481562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5876 PARK ROAD, FORT MYERS, FL, 33908, US |
Mail Address: | 5876 PARK ROAD, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTMANN KURT H | President | 5876 PARK ROAD, FORT MYERS, FL, 33908 |
Hartmann Kurt HPres | Agent | 5876 PARK ROAD, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-16 | Hartmann, Kurt Howard, Pres | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-20 | 5876 PARK ROAD, FORT MYERS, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-20 | 5876 PARK ROAD, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2009-01-20 | 5876 PARK ROAD, FORT MYERS, FL 33908 | - |
NAME CHANGE AMENDMENT | 2004-04-20 | COMMUNITY COOLING & HEATING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State